Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILHOUETTE MORTGAGES LIMITED
Company Information for

SILHOUETTE MORTGAGES LIMITED

THE WATERFRONT, SALTS MILL ROAD, SHIPLEY, BD17 7EZ,
Company Registration Number
02356078
Private Limited Company
Active

Company Overview

About Silhouette Mortgages Ltd
SILHOUETTE MORTGAGES LIMITED was founded on 1989-03-07 and has its registered office in Shipley. The organisation's status is listed as "Active". Silhouette Mortgages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SILHOUETTE MORTGAGES LIMITED
 
Legal Registered Office
THE WATERFRONT
SALTS MILL ROAD
SHIPLEY
BD17 7EZ
Other companies in BD16
 
Filing Information
Company Number 02356078
Company ID Number 02356078
Date formed 1989-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 11:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILHOUETTE MORTGAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SILHOUETTE MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE CRAIGIE
Company Secretary 2014-06-30
JOHN GORNALL
Director 2014-06-30
IAN JOHN HARES
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORNALL
Company Secretary 2009-06-30 2014-06-30
PAUL MARTIN HOPKINSON
Director 2009-06-30 2014-06-30
PHILLIP ALEXANDER MCLELLAND
Director 2012-01-20 2013-11-25
CAPITA TRUST COMPANY LIMITED
Director 2004-07-09 2012-01-20
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2006-10-31 2012-01-20
PAUL MARTIN HOPKINSON
Company Secretary 2007-11-29 2009-06-30
CHRISTOPHER PATRICK WILLFORD
Director 2005-05-16 2009-06-30
PHILIP KERSHAW
Company Secretary 2006-04-30 2007-11-29
DAVID ROSS BAKER
Director 2006-10-31 2007-07-17
ADRIAN WALTON GOWER
Director 2005-01-14 2006-10-31
ALAN FORBES SHANKLEY
Company Secretary 1998-07-01 2006-04-30
ROSEMARY PRUDENCE THORNE
Director 2000-01-04 2005-11-29
PETER MICHAEL HILLS
Director 2000-03-28 2004-12-12
BRYAN DONALD NEEDHAM
Director 1997-10-30 2004-07-09
DAVID ROGER FINNEY
Director 1997-10-30 2000-03-28
JOHN ARTHUR WILLIAM SMITH
Director 1997-05-23 2000-01-04
KENNETH CROMAR
Company Secretary 1997-05-23 1998-07-01
TIMOTHY MICHAEL DAWSON
Director 1992-05-12 1997-11-04
KEITH RICHARD GREENOUGH
Director 1992-05-12 1997-11-04
MICHAEL PHEASEY
Director 1997-05-23 1997-11-04
CHRISTOPHER JOHN RODRIGUES
Director 1997-05-23 1997-11-04
SARAH BARFORD WILKS
Company Secretary 1995-06-15 1997-05-23
JOHN KEITH TAYLOR
Company Secretary 1994-05-09 1995-06-15
GRAHAM STAPLES
Company Secretary 1994-01-01 1994-05-12
LEONARD ALAN STOREY
Company Secretary 1992-05-12 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORNALL NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2016-06-01 CURRENT 2013-08-19 Active - Proposal to Strike off
JOHN GORNALL NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2014-06-30 CURRENT 2003-08-15 Dissolved 2015-02-24
JOHN GORNALL NRAM CONSTRUCTION SERVICES LTD Director 2014-06-30 CURRENT 2000-11-27 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2014-06-30 CURRENT 2004-04-16 Dissolved 2015-02-24
JOHN GORNALL NRAM TRAFFIC MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1994-02-16 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2014-06-30 CURRENT 2007-07-11 Dissolved 2015-02-24
JOHN GORNALL S.M.N.E. LIMITED Director 2014-06-30 CURRENT 1988-09-14 Dissolved 2015-03-10
JOHN GORNALL MNE LIMITED Director 2014-06-30 CURRENT 1990-05-21 Dissolved 2015-03-10
JOHN GORNALL LEAMINGTON MORTGAGE CORPORATION LIMITED Director 2014-06-30 CURRENT 1986-10-22 Active
JOHN GORNALL FINANCE FOR MORTGAGES LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL F.F.M. LIMITED Director 2014-06-30 CURRENT 1989-06-23 Active - Proposal to Strike off
JOHN GORNALL F. & N. E. LIMITED Director 2014-06-30 CURRENT 1989-10-04 Liquidation
JOHN GORNALL F & N E (1990) LIMITED Director 2014-06-30 CURRENT 1990-03-15 Liquidation
JOHN GORNALL SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL MORTGAGE EXPRESS HOLDINGS Director 2014-06-30 CURRENT 1989-08-10 Dissolved 2018-07-31
JOHN GORNALL NRAM HOMES LIMITED Director 2014-06-30 CURRENT 1988-10-17 Active
JOHN GORNALL MORTGAGE EXPRESS (NO. 2) Director 2014-06-30 CURRENT 1966-11-10 Active
JOHN GORNALL HSMS Director 2014-06-30 CURRENT 1974-12-05 Active
JOHN GORNALL BRADFORD & BINGLEY HOMELOANS LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL BRADFORD & BINGLEY MORTGAGE MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL COMMUNITY HOUSING INITIATIVES LIMITED Director 2014-06-30 CURRENT 1989-10-17 Liquidation
JOHN GORNALL HERON'S REACH DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 1990-11-01 Liquidation
JOHN GORNALL BRADFORD & BINGLEY INVESTMENTS Director 2014-06-30 CURRENT 1997-03-03 Active
IAN JOHN HARES F.F.M. LIMITED Director 2017-01-04 CURRENT 1989-06-23 Active - Proposal to Strike off
IAN JOHN HARES UKAR CORPORATE SERVICES LIMITED Director 2016-05-11 CURRENT 2013-06-20 Liquidation
IAN JOHN HARES NRAM LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
IAN JOHN HARES NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
IAN JOHN HARES UK ASSET RESOLUTION LIMITED Director 2014-07-08 CURRENT 2010-07-01 Active
IAN JOHN HARES BRADFORD & BINGLEY LIMITED Director 2014-07-08 CURRENT 2000-02-28 Active
IAN JOHN HARES AIRE VALLEY FUNDING 3 PLC Director 2013-12-01 CURRENT 2004-06-15 Dissolved 2016-04-12
IAN JOHN HARES AIRE VALLEY WAREHOUSING 1 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-19
IAN JOHN HARES AIRE VALLEY WAREHOUSING 2 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-21
IAN JOHN HARES AIRE VALLEY WAREHOUSING 3 LIMITED Director 2013-12-01 CURRENT 2006-11-30 Dissolved 2016-10-21
IAN JOHN HARES NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2013-11-30 CURRENT 2013-08-19 Active - Proposal to Strike off
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2013-11-25 CURRENT 2003-08-15 Dissolved 2015-02-24
IAN JOHN HARES NRAM CONSTRUCTION SERVICES LTD Director 2013-11-25 CURRENT 2000-11-27 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2013-11-25 CURRENT 2004-04-16 Dissolved 2015-02-24
IAN JOHN HARES NRAM TRAFFIC MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1994-02-16 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2013-11-25 CURRENT 2007-07-11 Dissolved 2015-02-24
IAN JOHN HARES S.M.N.E. LIMITED Director 2013-11-25 CURRENT 1988-09-14 Dissolved 2015-03-10
IAN JOHN HARES MNE LIMITED Director 2013-11-25 CURRENT 1990-05-21 Dissolved 2015-03-10
IAN JOHN HARES FINANCE FOR MORTGAGES LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES MORTGAGE EXPRESS HOLDINGS Director 2013-11-25 CURRENT 1989-08-10 Dissolved 2018-07-31
IAN JOHN HARES NRAM HOMES LIMITED Director 2013-11-25 CURRENT 1988-10-17 Active
IAN JOHN HARES MORTGAGE EXPRESS Director 2013-11-25 CURRENT 1989-07-18 Active
IAN JOHN HARES MORTGAGE EXPRESS (NO. 2) Director 2013-11-25 CURRENT 1966-11-10 Active
IAN JOHN HARES HSMS Director 2013-11-25 CURRENT 1974-12-05 Active
IAN JOHN HARES HERON'S REACH DEVELOPMENTS LIMITED Director 2013-11-25 CURRENT 1990-11-01 Liquidation
IAN JOHN HARES BRADFORD & BINGLEY INVESTMENTS Director 2013-11-25 CURRENT 1997-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2022-11-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-01-06Change of details for Bradford & Bingley Investments as a person with significant control on 2022-01-04
2022-01-06PSC05Change of details for Bradford & Bingley Investments as a person with significant control on 2022-01-04
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-05Director's details changed for Mrs Claire Louise Craigie on 2022-01-04
2022-01-05Director's details changed for Mr Mark Wouldhave on 2022-01-04
2022-01-05Change of details for Bradford & Bingley Investments as a person with significant control on 2022-01-04
2022-01-05PSC05Change of details for Bradford & Bingley Investments as a person with significant control on 2022-01-04
2022-01-05CH01Director's details changed for Mrs Claire Louise Craigie on 2022-01-04
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-08-03AP01DIRECTOR APPOINTED MR MARK WOULDHAVE
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN HARES
2021-04-13AP03Appointment of Mrs Claire Louise Craigie as company secretary on 2021-04-01
2021-04-09TM02Termination of appointment of Christina Gail Lewis on 2021-04-01
2021-01-14AP03Appointment of Mrs Christina Gail Lewis as company secretary on 2021-01-01
2021-01-13AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CRAIGIE
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORNALL
2021-01-12TM02Termination of appointment of Claire Louise Craigie on 2021-01-01
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2017-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-30CH01Director's details changed for Mr Ian John Hares on 2013-11-25
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2014-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-17AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR JOHN GORNALL
2014-07-09AP03Appointment of Mrs Claire Louise Craigie as company secretary
2014-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GORNALL
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINSON
2013-12-09AP01DIRECTOR APPOINTED MR IAN JOHN HARES
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-11AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-28AA01Current accounting period extended from 31/12/13 TO 31/03/14
2012-10-30AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AP01DIRECTOR APPOINTED PHILIP ALEXANDER MCLELLAND
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST COMPANY LIMITED
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE SERVICES LIMITED
2011-12-08AUDAUDITOR'S RESIGNATION
2011-10-21AR0130/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0130/09/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GORNALL / 04/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN HOPKINSON / 01/12/2009
2009-10-15AR0130/09/09 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLFORD
2009-07-14288aDIRECTOR APPOINTED PAUL MARTIN HOPKINSON
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY PAUL HOPKINSON
2009-07-14288aSECRETARY APPOINTED JOHN GORNALL
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-25288aNEW SECRETARY APPOINTED
2007-12-29288bSECRETARY RESIGNED
2007-10-09363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTFORDSHIRE EN5 1HU
2007-07-24288bDIRECTOR RESIGNED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19288bSECRETARY RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2004-11-03363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2003-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-11363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-11363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SILHOUETTE MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILHOUETTE MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SILHOUETTE MORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SILHOUETTE MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILHOUETTE MORTGAGES LIMITED
Trademarks
We have not found any records of SILHOUETTE MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILHOUETTE MORTGAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SILHOUETTE MORTGAGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILHOUETTE MORTGAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILHOUETTE MORTGAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILHOUETTE MORTGAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.